Search icon

CARIBBEAN VACATION NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN VACATION NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Sep 1994 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F94000005087
FEI/EIN Number 363365489

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2 N.E. 40TH STREET., #401, MIAMI, FL, 33137, US
Mail Address: 2 N.E. 40TH STREET., #401, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
SCHWARTZ FRED President 2 N.E. 40TH STREET., #401, MIAMI, FL, 33137
SCHWARTZ FRED Director 2 N.E. 40TH STREET., #401, MIAMI, FL, 33137
SCHWARTZ FRED Treasurer 2 N.E. 40TH STREET., #401, MIAMI, FL, 33137
DORMAN MICHAEL Vice President 1501 WEST FULLERTON AVE., CHICAGO, IL
DORMAN MICHAEL Director 1501 WEST FULLERTON AVE., CHICAGO, IL
DORMAN MICHAEL Secretary 1501 WEST FULLERTON AVE., CHICAGO, IL
SCHWARTZ FRED Agent 2 N.E. 40TH STREET., #401, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-25 2 N.E. 40TH STREET., #401, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2001-10-25 2 N.E. 40TH STREET., #401, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2001-10-25 2 N.E. 40TH STREET., #401, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000222705 LAPSED 02-28749-CC23-1 MIAMI-DADE COUNTY COURT 2003-07-08 2008-07-22 $12,938.10 WORLD PUBLICATIONS, INC. DBA CARIBBEAN TRAVEL & LIFE, 460 N. ORLANDO AVENUE, SUITE #200, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-10-25
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State